ATN MARKETING LIMITED

Register to unlock more data on OkredoRegister

ATN MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01385824

Incorporation date

29/08/1978

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1978)
dot icon18/03/2026
Notice of extension of period of Administration
dot icon28/10/2025
Administrator's progress report
dot icon11/06/2025
Notice of deemed approval of proposals
dot icon06/06/2025
Registered office address changed from C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH to C/O Clough Corporate Solutions Limited 2nd Floor 11 Park Square East Leeds West Yorkshire LS1 2NG on 2025-06-06
dot icon22/05/2025
Statement of administrator's proposal
dot icon14/04/2025
Registered office address changed from Boot Hill Callywhite Lane Dronfield Derbyshire S18 2XR to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 2025-04-14
dot icon07/04/2025
Appointment of an administrator
dot icon11/02/2025
Termination of appointment of Martin Scott Tennant as a director on 2025-01-30
dot icon22/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon15/11/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon22/02/2024
Director's details changed for John Anthony Hope Allan on 2024-02-22
dot icon22/02/2024
Change of details for Mr John Anthony Hope Allan as a person with significant control on 2024-02-22
dot icon25/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon31/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon21/09/2023
Registration of charge 013858240026, created on 2023-09-19
dot icon08/08/2023
Satisfaction of charge 013858240024 in full
dot icon08/08/2023
Satisfaction of charge 013858240019 in full
dot icon08/08/2023
Satisfaction of charge 013858240023 in full
dot icon08/08/2023
Satisfaction of charge 013858240025 in full
dot icon01/08/2023
Satisfaction of charge 013858240020 in full
dot icon26/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon31/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon02/03/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon20/01/2022
Satisfaction of charge 013858240022 in full
dot icon20/01/2022
Satisfaction of charge 013858240021 in full
dot icon29/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon15/03/2021
Confirmation statement made on 2021-01-09 with updates
dot icon15/03/2021
Appointment of Mr Martin Scott Tennant as a director on 2021-02-01
dot icon15/03/2021
Termination of appointment of Anthea Jane Hope Saunders as a director on 2020-08-01
dot icon31/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon14/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon02/05/2019
Termination of appointment of Philip Smith as a director on 2019-05-02
dot icon03/04/2019
Registration of charge 013858240025, created on 2019-03-29
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon08/01/2019
Satisfaction of charge 013858240017 in full
dot icon08/01/2019
Satisfaction of charge 8 in full
dot icon08/01/2019
Satisfaction of charge 11 in full
dot icon08/01/2019
Satisfaction of charge 013858240016 in full
dot icon08/01/2019
Satisfaction of charge 13 in full
dot icon08/01/2019
Satisfaction of charge 013858240018 in full
dot icon08/01/2019
Satisfaction of charge 12 in full
dot icon08/01/2019
Satisfaction of charge 013858240014 in full
dot icon08/01/2019
Satisfaction of charge 9 in full
dot icon08/01/2019
Satisfaction of charge 013858240015 in full
dot icon08/01/2019
Satisfaction of charge 10 in full
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon31/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon23/01/2018
Registration of charge 013858240024, created on 2018-01-08
dot icon23/01/2018
Registration of charge 013858240023, created on 2018-01-08
dot icon19/01/2018
Registration of charge 013858240022, created on 2018-01-19
dot icon19/01/2018
Registration of charge 013858240021, created on 2018-01-19
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/10/2017
Registration of charge 013858240020, created on 2017-10-16
dot icon23/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon18/10/2017
Registration of charge 013858240019, created on 2017-10-09
dot icon02/02/2017
Accounts for a medium company made up to 2016-01-31
dot icon21/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon02/12/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon14/11/2015
Accounts for a medium company made up to 2015-01-31
dot icon28/01/2015
Accounts for a medium company made up to 2014-01-31
dot icon29/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon28/06/2014
Registration of charge 013858240016
dot icon28/06/2014
Registration of charge 013858240017
dot icon28/06/2014
Registration of charge 013858240018
dot icon24/06/2014
Registration of charge 013858240015
dot icon17/06/2014
Registration of charge 013858240014
dot icon14/06/2014
Satisfaction of charge 6 in full
dot icon14/06/2014
Satisfaction of charge 5 in full
dot icon14/06/2014
Satisfaction of charge 1 in full
dot icon14/06/2014
Satisfaction of charge 2 in full
dot icon14/06/2014
Satisfaction of charge 4 in full
dot icon14/06/2014
Satisfaction of charge 7 in full
dot icon17/02/2014
Annual return made up to 2013-10-04 with full list of shareholders
dot icon03/02/2014
Accounts for a medium company made up to 2013-01-31
dot icon19/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon06/11/2012
Accounts for a medium company made up to 2012-01-31
dot icon03/11/2011
Full accounts made up to 2011-01-31
dot icon27/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 13
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 12
dot icon01/12/2010
Accounts for a medium company made up to 2010-01-31
dot icon10/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon10/11/2010
Secretary's details changed for Philippa Ann Allan on 2010-10-04
dot icon10/11/2010
Director's details changed for Philip Smith on 2010-10-04
dot icon10/11/2010
Director's details changed for Nora Ann Hope Tennant on 2010-10-04
dot icon10/11/2010
Director's details changed for John Anthony Hope Allan on 2010-10-04
dot icon10/11/2010
Director's details changed for Anthea Jane Hope Saunders on 2010-10-04
dot icon09/02/2010
Annual return made up to 2009-10-04 with full list of shareholders
dot icon01/02/2010
Director's details changed for Philip Smith on 2009-10-04
dot icon01/02/2010
Director's details changed for John Anthony Hope Allan on 2009-10-04
dot icon01/02/2010
Director's details changed for Nora Ann Hope Tennant on 2009-10-04
dot icon01/02/2010
Director's details changed for Anthea Jane Hope Saunders on 2009-10-04
dot icon07/12/2009
Accounts for a medium company made up to 2009-01-31
dot icon18/05/2009
Full accounts made up to 2008-01-31
dot icon17/10/2008
Return made up to 04/10/08; full list of members
dot icon16/10/2008
Return made up to 04/10/07; full list of members
dot icon20/05/2008
Accounts for a medium company made up to 2007-01-31
dot icon15/02/2007
Director resigned
dot icon28/12/2006
Accounts for a medium company made up to 2006-01-31
dot icon11/12/2006
Return made up to 04/10/06; full list of members
dot icon29/12/2005
Accounts for a small company made up to 2005-01-31
dot icon24/11/2005
Return made up to 04/10/05; full list of members
dot icon22/11/2005
Return made up to 04/10/04; full list of members
dot icon21/11/2005
Return made up to 04/10/03; full list of members
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Secretary resigned
dot icon21/12/2004
Accounts for a medium company made up to 2004-01-31
dot icon22/12/2003
Accounts for a medium company made up to 2003-01-31
dot icon18/03/2003
Particulars of mortgage/charge
dot icon08/01/2003
Return made up to 04/10/01; full list of members
dot icon02/01/2003
Return made up to 04/10/02; full list of members
dot icon04/12/2002
Accounts for a medium company made up to 2002-01-31
dot icon19/12/2001
Accounts for a medium company made up to 2001-01-31
dot icon04/01/2001
Return made up to 04/10/00; full list of members
dot icon15/12/2000
Accounts for a medium company made up to 2000-01-31
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New secretary appointed;new director appointed
dot icon14/06/2000
New director appointed
dot icon02/06/2000
Return made up to 04/10/99; full list of members
dot icon19/12/1999
Full accounts made up to 1999-01-31
dot icon08/09/1999
Return made up to 04/10/98; full list of members
dot icon24/02/1999
Registered office changed on 24/02/99 from: 23 green lane dronfield sheffield S18 6LL
dot icon27/11/1998
Accounts for a medium company made up to 1998-01-31
dot icon26/09/1998
Particulars of mortgage/charge
dot icon04/02/1998
Return made up to 04/10/97; no change of members
dot icon18/11/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon12/03/1997
Accounts for a small company made up to 1997-01-31
dot icon03/12/1996
Accounts for a small company made up to 1996-01-31
dot icon22/11/1995
Accounts for a small company made up to 1995-01-31
dot icon14/11/1995
Return made up to 04/10/95; full list of members
dot icon06/11/1995
Ad 31/01/95--------- £ si [email protected]=1513 £ ic 9361/10874
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 04/10/94; full list of members
dot icon05/06/1994
Accounts for a small company made up to 1994-01-31
dot icon04/02/1994
£ nc 6000/100000 17/12/93
dot icon04/02/1994
Ad 17/12/93--------- £ si [email protected]=3961 £ ic 5400/9361
dot icon04/02/1994
Resolutions
dot icon19/12/1993
Return made up to 04/10/93; full list of members
dot icon22/11/1993
Accounts for a small company made up to 1993-01-31
dot icon04/12/1992
Accounting reference date extended from 31/12 to 31/01
dot icon20/10/1992
Return made up to 04/10/92; no change of members
dot icon20/10/1992
Accounts for a small company made up to 1991-12-31
dot icon07/10/1991
Return made up to 04/10/91; no change of members
dot icon07/10/1991
Accounts for a small company made up to 1990-12-31
dot icon07/11/1990
Return made up to 09/10/90; full list of members
dot icon15/10/1990
Accounts for a small company made up to 1989-12-31
dot icon17/05/1990
Registered office changed on 17/05/90 from: the old printing works mill lane dronfield sheffield S18 6XL
dot icon08/02/1990
Declaration of satisfaction of mortgage/charge
dot icon20/12/1989
Return made up to 08/09/89; full list of members
dot icon20/12/1989
Accounts for a small company made up to 1988-12-31
dot icon04/12/1989
Particulars of mortgage/charge
dot icon10/05/1989
Accounts for a small company made up to 1987-12-31
dot icon14/06/1988
Certificate of change of name
dot icon08/06/1988
Return made up to 27/06/87; full list of members
dot icon08/06/1988
Accounts for a small company made up to 1986-12-31
dot icon09/02/1987
Particulars of mortgage/charge
dot icon06/01/1987
Return made up to 26/06/86; full list of members
dot icon06/01/1987
Registered office changed on 06/01/87 from: 3 paradise square sheffield S1 2DE
dot icon06/01/1987
Accounts for a small company made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-66 *

* during past year

Number of employees

0
2022
change arrow icon+1,380.69 % *

* during past year

Cash in Bank

£59,731.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
09/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
2.52M
-
0.00
4.03K
-
2022
0
2.52M
-
0.00
59.73K
-
2022
0
2.52M
-
0.00
59.73K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

2.52M £Ascended0.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.73K £Ascended1.38K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, Philippa Ann
Secretary
01/10/1998 - Present
1
Allan, Philippa Ann
Director
01/10/1998 - 27/07/2000
4
Bradbury, John Christopher
Director
01/10/1998 - 14/12/2006
1
Smith, Philip
Director
01/10/1998 - 02/05/2019
1
Tennant, Martin Scott
Director
01/02/2021 - 30/01/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

67
NLP REALISATIONS LIMITED79 Caroline Street, Birmingham B3 1UP
In Administration

Category:

Plant propagation

Comp. code:

06771266

Reg. date:

11/12/2008

Turnover:

-

No. of employees:

49
BALLYFORLEA LTDC/O Scc Chartered Accountants Limited, 1 The Square, Moy, Tyrone BT71 7SG
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI619084

Reg. date:

26/06/2013

Turnover:

-

No. of employees:

48
EVANS TEXTILE (SALES) LIMITEDC/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of soft furnishings

Comp. code:

06186585

Reg. date:

27/03/2007

Turnover:

-

No. of employees:

47
INKTHREADABLE LIMITED20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

08360008

Reg. date:

14/01/2013

Turnover:

-

No. of employees:

44
ST ANDREWS BREWERS LIMITEDC/O Begbies Traynor, 2 Bothwell Street, Glasgow G2 6LU
In Administration

Category:

Distilling rectifying and blending of spirits

Comp. code:

SC415244

Reg. date:

23/01/2012

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About ATN MARKETING LIMITED

ATN MARKETING LIMITED is an(a) In Administration company incorporated on 29/08/1978 with the registered office located at C/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATN MARKETING LIMITED?

toggle

ATN MARKETING LIMITED is currently In Administration. It was registered on 29/08/1978 .

Where is ATN MARKETING LIMITED located?

toggle

ATN MARKETING LIMITED is registered at C/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG.

What does ATN MARKETING LIMITED do?

toggle

ATN MARKETING LIMITED operates in the Wholesale of china and glassware and cleaning materials (46.44 - SIC 2007) sector.

What is the latest filing for ATN MARKETING LIMITED?

toggle

The latest filing was on 18/03/2026: Notice of extension of period of Administration.